HALLMAC LTD
HILLSBOROUGH


Company number NI042480
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 94 CARNBANE ROAD, HILLSBOROUGH, BT27 5NG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of HALLMAC LTD are www.hallmac.co.uk, and www.hallmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Hallmac Ltd is a Private Limited Company. The company registration number is NI042480. Hallmac Ltd has been working since 08 February 2002. The present status of the company is Active. The registered address of Hallmac Ltd is 94 Carnbane Road Hillsborough Bt27 5ng. . AIKEN, Samuel Andrew is a Secretary of the company. AIKEN, Samuel Andrew is a Director of the company. DOYLE, Liam Alistair is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
AIKEN, Samuel Andrew
Appointed Date: 08 February 2002

Director
AIKEN, Samuel Andrew
Appointed Date: 12 March 2002
68 years old

Director
DOYLE, Liam Alistair
Appointed Date: 12 March 2002
53 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 12 March 2002
Appointed Date: 08 February 2002
51 years old

Director
KANE, Dorothy May
Resigned: 12 March 2002
Appointed Date: 08 February 2002
89 years old

Persons With Significant Control

Mr Samuel Andrew Aiken
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Ann Aiken
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Liam Alistair Doyle
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Doyle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLMAC LTD Events

21 Mar 2017
Confirmation statement made on 8 February 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4

...
... and 43 more events
14 Mar 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Pars re dirs/sit reg off
08 Feb 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HALLMAC LTD Charges

23 July 2007
Mortgage or charge
Delivered: 6 August 2007
Status: Satisfied on 9 September 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
17 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Satisfied on 28 May 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
22 November 2004
Mortgage or charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 32-34 north circular road…
27 February 2003
Mortgage or charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Aib Group (NI) PLC
Description: All monies letter of undertaking property at nettlehill…
23 April 2002
Mortgage or charge
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Letter of undertaking - all monies. Re: property at…
23 April 2002
Mortgage or charge
Delivered: 29 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: Mortgage - all monies the assets of the company designated…